Business directory in New York - Page 135914

by counties

Albany Allegany Bronx Broome Cattaraugus Cayuga Chautauqua Chemung Chenango Clinton Columbia Cortland Delaware Dutchess Erie Essex Franklin Fulton Genesee Greene Hamilton Herkimer Jefferson Kings Lewis Livingston Madison Monroe Montgomery Nassau New York Niagara Oneida Onondaga Ontario Orange Orleans Oswego Otsego Putnam Queens Rensselaer Richmond Rockland Saratoga Schenectady Schoharie Schuyler Seneca St. Lawrence Steuben Suffolk Sullivan Tioga Tompkins Ulster Warren Washington Wayne Westchester Wyoming Yates
Found 6859492 companies

Entity number: 46063

Registration date: 04 Oct 1945

Entity number: 56575

Address: 176 GRAND ST, NEW YORK, NY, United States, 10013

Registration date: 03 Oct 1945 - 25 Mar 1992

Entity number: 56574

Address: 113 WEST 57TH. ST., NEW YORK, NY, United States, 10019

Registration date: 03 Oct 1945 - 27 Sep 1995

Entity number: 56573

Address: 1500 BROADWAY STE 2400, NEW YORK, NY, United States, 10036

Registration date: 03 Oct 1945 - 03 May 2000

Entity number: 56572

Address: 14 WEST 116TH ST., NEW YORK, NY, United States, 10026

Registration date: 03 Oct 1945 - 28 Sep 2012

Entity number: 56571

Address: 38 WEST 32ND ST., NEW YORK, NY, United States, 10001

Registration date: 03 Oct 1945 - 25 Jan 2012

Entity number: 56564

Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 03 Oct 1945 - 15 Jul 1994

Entity number: 56563

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1945 - 30 Jun 2004

Entity number: 46059

Registration date: 03 Oct 1945

Entity number: 46060

Registration date: 03 Oct 1945

Entity number: 46061

Registration date: 03 Oct 1945

Entity number: 46062

Address: 101 BUCKINGHAM DR., ALBANY, NY, United States, 12208

Registration date: 03 Oct 1945

Entity number: 56568

Address: 20 CHERRY STREET, NEW YORK, NY, United States, 10002

Registration date: 02 Oct 1945 - 18 Apr 1996

Entity number: 56567

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1945 - 29 Sep 1993

Entity number: 56566

Address: 15 W. 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Oct 1945 - 24 Dec 1991

Entity number: 56565

Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Registration date: 02 Oct 1945 - 15 Jul 1985

Entity number: 56557

Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 02 Oct 1945 - 30 Sep 1983

Entity number: 56556

Address: MAIN ST., NEW YORK, NY, United States

Registration date: 02 Oct 1945 - 23 Dec 1992

Entity number: 46058

Registration date: 02 Oct 1945

Entity number: 46057

Registration date: 02 Oct 1945

Entity number: 46056

Registration date: 02 Oct 1945

Entity number: 56558

Address: 4333 VETERNS MEMORIAL, HIGHWAY, HOLBROOK, NY, United States, 11741

Registration date: 02 Oct 1945

Entity number: 34736

Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1945

Entity number: 56562

Address: 408- SEVENTEEN COURT ST., BLDG., BUFFALO, NY, United States

Registration date: 01 Oct 1945 - 22 Feb 1990

Entity number: 56561

Address: 64 WOOSTER ST, NEW YORK, NY, United States, 10012

Registration date: 01 Oct 1945 - 25 Mar 1992

Entity number: 56560

Address: 217 BEACH 98TH ST., ROCKAWAY BEACH, NY, United States, 11694

Registration date: 01 Oct 1945 - 20 Mar 1984

Entity number: 56559

Address: 95-13 37TH AVE., ASTORIA, NY, United States

Registration date: 01 Oct 1945 - 24 Sep 1980

Entity number: 56555

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Oct 1945 - 01 May 1984

Entity number: 46052

Registration date: 01 Oct 1945

Entity number: 46051

Registration date: 01 Oct 1945

Entity number: 46050

Registration date: 01 Oct 1945 - 16 Jul 1991

Entity number: 46046

Address: 622 WEST 168TH ST., NEW YORK, NY, United States, 10032

Registration date: 01 Oct 1945 - 31 Dec 1997

Entity number: 46055

Registration date: 01 Oct 1945

Entity number: 46049

Registration date: 01 Oct 1945

Entity number: 46048

Registration date: 01 Oct 1945

Entity number: 46053

Registration date: 01 Oct 1945

Entity number: 60799

Address: R.D.#3, ADDISON, NY, United States, 14801

Registration date: 01 Oct 1945

Entity number: 60798

Address: 1270 SIXTH AVE, NEW YORK, NY, United States, 10020

Registration date: 01 Oct 1945

Entity number: 56554

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Sep 1945 - 04 Nov 1993

Entity number: 56549

Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 29 Sep 1945 - 31 Mar 1982

Entity number: 56553

Address: 48 W. 37TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Sep 1945 - 23 Dec 1992

Entity number: 56552

Address: 260 EAST 3RD ST., MT VERNON, NY, United States, 10550

Registration date: 28 Sep 1945 - 07 Jun 1990

Entity number: 56551

Address: 151 WEST 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 28 Sep 1945 - 28 Mar 2001

Entity number: 56544

Address: 121 MAPLE AVE., BAY SHORE, NY, United States, 11706

Registration date: 28 Sep 1945 - 29 Sep 1993

Entity number: 56542

Address: 184-08 JAMAICA AVE, HOLLIS, NY, United States, 11423

Registration date: 28 Sep 1945 - 23 Dec 1992

Entity number: 46045

Registration date: 28 Sep 1945

Entity number: 46044

Registration date: 28 Sep 1945

Entity number: 46043

Registration date: 28 Sep 1945

Entity number: 46033

Registration date: 28 Sep 1945

Entity number: 56550

Address: 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016

Registration date: 28 Sep 1945